Name: | MAYFIELD AND GRAVES COUNTY CHAMBER OF COMMERCE |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 1944 (81 years ago) |
Organization Date: | 17 May 1944 (81 years ago) |
Last Annual Report: | 18 Nov 2024 (7 months ago) |
Organization Number: | 0087206 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 201 EAST COLLEGE, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Riley Beth Willett | President |
Name | Role |
---|---|
Katie Beth McCord | Secretary |
Name | Role |
---|---|
Tiffany Jones | Director |
Brady Davis | Director |
Amy Flint | Director |
Jennifer Beck Walker | Director |
J. A. OLIVE | Director |
E. L. LEONARD | Director |
GEO. E. STONE | Director |
C. D. BROOKS | Director |
RYAN ISABELL | Director |
Matthew Madding | Director |
Name | Role |
---|---|
J. A. OLIVE | Incorporator |
E. L. LEONARD | Incorporator |
GEO. E. STONE | Incorporator |
C. D. BROOKS | Incorporator |
RYAN ISABELL | Incorporator |
Name | Role |
---|---|
Katie Beth McCord | Registered Agent |
Name | Role |
---|---|
Jennifer Franklin | Treasurer |
Name | Role |
---|---|
Kaitlyn Pickens | Vice President |
Name | Role |
---|---|
Derrick Parrott | Officer |
Name | File Date |
---|---|
Annual Report Amendment | 2024-11-18 |
Registered Agent name/address change | 2024-11-18 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2023-06-06 |
Sources: Kentucky Secretary of State